ERIDGE CLOSE RESIDENTS ASSOCIATION LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 3QZ

Company number 01370834
Status Active
Incorporation Date 26 May 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CARNOUSTIE COURT, ERIDGE CLOSE, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 May 2016 no member list; Termination of appointment of Nick Costello as a secretary on 15 January 2016. The most likely internet sites of ERIDGE CLOSE RESIDENTS ASSOCIATION LIMITED are www.eridgecloseresidentsassociation.co.uk, and www.eridge-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Battle Rail Station is 5.1 miles; to Pevensey Bay Rail Station is 5.3 miles; to Pevensey & Westham Rail Station is 6 miles; to Robertsbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eridge Close Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01370834. Eridge Close Residents Association Limited has been working since 26 May 1978. The present status of the company is Active. The registered address of Eridge Close Residents Association Limited is 3 Carnoustie Court Eridge Close Bexhill On Sea East Sussex Tn39 3qz. . ELLIOTT, John Keith is a Secretary of the company. ELLIOTT, John Keith is a Director of the company. PINDER, Carole Dora is a Director of the company. SPEARS, Jean is a Director of the company. Secretary CLAPTON, Norman Frank Daniel has been resigned. Secretary CLAPTON, Norman Frank Daniel has been resigned. Secretary COSTELLO, Nick has been resigned. Secretary ENGLAND, Sheila Margaret has been resigned. Secretary FINDLEY, Kenneth Bernard, Company Secretary has been resigned. Secretary PINDER, Carole Dora has been resigned. Secretary SAVILL, Roy Frederick has been resigned. Secretary SIMON, Adrian Bernard has been resigned. Secretary SIMON, Bernard Peter has been resigned. Director CLAPTON, Norman Frank Daniel has been resigned. Director CLAPTON, Norman Frank Daniel has been resigned. Director COLDWELL, Ernest has been resigned. Director CONNYBEARE, Leslie Roy has been resigned. Director COSTELLO, Nick has been resigned. Director ENGLAND, Sheila Margaret has been resigned. Director GALE, Audrey Doris has been resigned. Director HARRIS, Lilian Marjorie has been resigned. Director HOWARD, Gladys May Elizabeth has been resigned. Director HOWARD, Glayds Elizabeth has been resigned. Director MARSHALL, Catherine Patricia has been resigned. Director MARSHALL, Walter Allard, Squadran Leader has been resigned. Director MCCALL, Francis Simpson has been resigned. Director MURRAY, Pamela Myrtle Lillian has been resigned. Director PERRY, Lydia Joan has been resigned. Director PERRY, Lydia Joan has been resigned. Director SAVILL, Roy Frederick has been resigned. Director SIBUN, Irene Cathrine has been resigned. Director SMALL, Pauline Joan has been resigned. Director SWIFT, Clifford John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIOTT, John Keith
Appointed Date: 15 January 2016

Director
ELLIOTT, John Keith
Appointed Date: 01 June 2015
85 years old

Director
PINDER, Carole Dora
Appointed Date: 29 September 2005
88 years old

Director
SPEARS, Jean
Appointed Date: 05 May 2004
88 years old

Resigned Directors

Secretary
CLAPTON, Norman Frank Daniel
Resigned: 01 June 2015
Appointed Date: 23 July 2012

Secretary
CLAPTON, Norman Frank Daniel
Resigned: 06 August 2009
Appointed Date: 30 April 2006

Secretary
COSTELLO, Nick
Resigned: 15 January 2016
Appointed Date: 01 June 2015

Secretary
ENGLAND, Sheila Margaret
Resigned: 20 August 2001
Appointed Date: 30 June 1997

Secretary

Secretary
PINDER, Carole Dora
Resigned: 23 July 2012
Appointed Date: 29 September 2005

Secretary
SAVILL, Roy Frederick
Resigned: 29 September 2005
Appointed Date: 07 September 2001

Secretary
SIMON, Adrian Bernard
Resigned: 29 April 1996
Appointed Date: 14 June 1995

Secretary
SIMON, Bernard Peter
Resigned: 30 June 1997
Appointed Date: 29 April 1996

Director
CLAPTON, Norman Frank Daniel
Resigned: 01 June 2015
Appointed Date: 23 July 2012
86 years old

Director
CLAPTON, Norman Frank Daniel
Resigned: 06 August 2009
Appointed Date: 07 September 2001
86 years old

Director
COLDWELL, Ernest
Resigned: 15 August 1995
Appointed Date: 14 June 1995
111 years old

Director
CONNYBEARE, Leslie Roy
Resigned: 14 June 1995
103 years old

Director
COSTELLO, Nick
Resigned: 29 November 2015
Appointed Date: 01 June 2015
50 years old

Director
ENGLAND, Sheila Margaret
Resigned: 20 August 2001
Appointed Date: 14 June 1995
101 years old

Director
GALE, Audrey Doris
Resigned: 28 June 2001
Appointed Date: 11 June 1999
98 years old

Director
HARRIS, Lilian Marjorie
Resigned: 14 July 1993
114 years old

Director
HOWARD, Gladys May Elizabeth
Resigned: 11 June 1999
Appointed Date: 14 June 1995
117 years old

Director
HOWARD, Glayds Elizabeth
Resigned: 14 July 1993
116 years old

Director
MARSHALL, Catherine Patricia
Resigned: 01 October 2001
Appointed Date: 07 September 2001
91 years old

Director
MARSHALL, Walter Allard, Squadran Leader
Resigned: 05 May 2004
Appointed Date: 01 October 2001
100 years old

Director
MCCALL, Francis Simpson
Resigned: 29 May 1996
Appointed Date: 14 June 1995
97 years old

Director
MURRAY, Pamela Myrtle Lillian
Resigned: 23 July 2012
Appointed Date: 29 August 2009
85 years old

Director
PERRY, Lydia Joan
Resigned: 22 May 2003
Appointed Date: 07 September 2001
105 years old

Director
PERRY, Lydia Joan
Resigned: 14 June 1995
105 years old

Director
SAVILL, Roy Frederick
Resigned: 29 September 2005
Appointed Date: 07 September 2001
81 years old

Director
SIBUN, Irene Cathrine
Resigned: 14 June 1995
114 years old

Director
SMALL, Pauline Joan
Resigned: 20 August 2001
Appointed Date: 28 May 1997
106 years old

Director
SWIFT, Clifford John
Resigned: 19 June 1997
Appointed Date: 29 May 1996
102 years old

ERIDGE CLOSE RESIDENTS ASSOCIATION LIMITED Events

02 Jun 2016
Total exemption full accounts made up to 31 March 2016
27 May 2016
Annual return made up to 15 May 2016 no member list
26 May 2016
Termination of appointment of Nick Costello as a secretary on 15 January 2016
01 Feb 2016
Registered office address changed from 5 Argyll Court Eridge Close Bexhill-on-Sea East Sussex TN39 3QX to 3 Carnoustie Court Eridge Close Bexhill-on-Sea East Sussex TN39 3QZ on 1 February 2016
27 Jan 2016
Appointment of John Keith Elliott as a secretary on 15 January 2016
...
... and 114 more events
21 Jun 1988
Annual return made up to 14/06/88

29 Jun 1987
Full accounts made up to 31 March 1987

29 Jun 1987
10/06/87 nsc

23 Jun 1986
Full accounts made up to 31 March 1986

23 Jun 1986
Annual return made up to 18/06/86